Search icon

MIAMIMARKETER.COM, LLC

Company Details

Entity Name: MIAMIMARKETER.COM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Mar 2010 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 11 Apr 2018 (7 years ago)
Document Number: L10000030408
FEI/EIN Number 272146130
Address: 15800 Pines Blvd, Pembroke Pines, FL, 33027, US
Mail Address: 15800 Pines Blvd, Pembroke Pines, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
VAZQUEZ CARLOS A Agent 15800 Pines Blvd, Pembroke Pines, FL, 33027

Manager

Name Role Address
VAZQUEZ CARLOS A Manager 15800 Pines Blvd, Pembroke Pines, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000096021 MIAMI MARKETER ACTIVE 2022-08-15 2027-12-31 No data 2000 PONCE DE LEON BLVD, #600, CORAL GABLES, FL, 33134
G18000027638 JURIS MARKETER EXPIRED 2018-02-26 2023-12-31 No data 2000 PONCE DE LEON BLVD.,, SUITE 600, CORAL GABLES, FL, 33134
G16000132483 MIAMI MARKETER EXPIRED 2016-12-09 2021-12-31 No data 15476 NW 77TH COURT, SUITE 257, MIAMI LAKES, FL, 33016
G16000045114 FV CONSULTING SERVICES ACTIVE 2016-05-03 2026-12-31 No data 2000 PONCE DE LEON. BLVD #600, CORAL GABLES, FL, 33134
G10000025753 SGT PAPI EXPIRED 2010-03-19 2015-12-31 No data 1334 SW 6TH STREET, #11, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-03 15800 Pines Blvd, Suite 308, Pembroke Pines, FL 33027 No data
CHANGE OF MAILING ADDRESS 2024-02-03 15800 Pines Blvd, Suite 308, Pembroke Pines, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-03 15800 Pines Blvd, Suite 308, Pembroke Pines, FL 33027 No data
LC NAME CHANGE 2018-04-11 MIAMIMARKETER.COM, LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000256125 ACTIVE 1000000924044 DADE 2022-05-20 2032-05-25 $ 433.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-01-04
LC Name Change 2018-04-11
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State